Search icon

W.O. CORPORATION

Company Details

Name: W.O. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1999 (26 years ago)
Date of dissolution: 28 Dec 2009
Entity Number: 2334383
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 111 WEST 50TH ST, NEW YORK, NY, United States, 10020
Principal Address: C/O GILMAN, 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 50TH ST, NEW YORK, NY, United States, 10020

Agent

Name Role Address
STEPHEN W. CROPPER Agent 111 WEST 50TH STREET, 2ND FLOOR, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
BERNARD D. BERGREEN Chief Executive Officer C/O GILMAN, 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-01-12 2003-01-15 Address 111 WEST 50TH STREET, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091228000434 2009-12-28 CERTIFICATE OF MERGER 2009-12-28
090316003493 2009-03-16 BIENNIAL STATEMENT 2009-01-01
070207002306 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050317002036 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030115002399 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Trademarks Section

Serial Number:
73049752
Mark:
WO OW
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1975-04-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WO OW

Goods And Services

For:
HORSES
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State